About

Registered Number: 06697374
Date of Incorporation: 15/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Ballymena Wind Park Ltd was registered on 15 September 2008 and has its registered office in Stroud, it's status at Companies House is "Active". We don't know the number of employees at Ballymena Wind Park Ltd. There are 2 directors listed as Catherall, Philip, Cowling, Tom for Ballymena Wind Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATHERALL, Philip 15 September 2008 22 January 2018 1
COWLING, Tom 22 January 2018 03 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
GUARANTEE2 - N/A 09 March 2020
PARENT_ACC - N/A 24 February 2020
AGREEMENT2 - N/A 24 February 2020
CS01 - N/A 30 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2019
CS01 - N/A 27 September 2019
PSC07 - N/A 26 September 2019
PSC02 - N/A 26 September 2019
TM02 - Termination of appointment of secretary 03 May 2019
AA - Annual Accounts 21 January 2019
PARENT_ACC - N/A 21 January 2019
GUARANTEE2 - N/A 21 January 2019
AGREEMENT2 - N/A 10 January 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
AD01 - Change of registered office address 22 January 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 06 July 2017
CH03 - Change of particulars for secretary 19 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 10 February 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 05 October 2016
CH03 - Change of particulars for secretary 01 June 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 10 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 21 October 2015
RESOLUTIONS - N/A 15 April 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
225 - Change of Accounting Reference Date 22 October 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Deed of debenture 19 March 2013 Fully Satisfied

N/A

Charge deposit 19 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.